GORDON'S CHEMIST LIMITED

GORDON'S CHEMIST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGORDON'S CHEMIST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03865851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GORDON'S CHEMIST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GORDON'S CHEMIST LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GORDON'S CHEMIST LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEADINGTALK LIMITEDOct 26, 1999Oct 26, 1999

    What are the latest accounts for GORDON'S CHEMIST LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for GORDON'S CHEMIST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016

    2 pagesAP01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015

    2 pagesAP03

    Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015

    2 pagesAP01

    Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015

    1 pagesTM01

    Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015

    1 pagesTM02

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Oct 26, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Giles as a director

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director

    3 pagesAP01

    Who are the officers of GORDON'S CHEMIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    201554790001
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandBritish156945340001
    WASS, Jonathan Paul
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish209546930001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150401600001
    GORDON, Joanne Helen
    19 Creskeld Drive
    LS16 9EJ Leeds
    West Yorkshire
    Secretary
    19 Creskeld Drive
    LS16 9EJ Leeds
    West Yorkshire
    British67149540002
    HOLLIDAY, Alexander
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Secretary
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    British40938150003
    HOLLIDAY, Anne Elizabeth
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Tyne & Wear
    British40938220004
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    1
    Secretary
    Thane Road West
    NG2 3AA Nottingham
    1
    British63620010002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AYLWARD, Christopher David
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United KingdomBritish59741430002
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish149729660001
    GORDON, Joanne Helen
    19 Creskeld Drive
    LS16 9EJ Leeds
    West Yorkshire
    Director
    19 Creskeld Drive
    LS16 9EJ Leeds
    West Yorkshire
    British67149540002
    GORDON, Richard Michael
    19 Creskeld Drive
    LS19 9EJ Leeds
    West Yorkshire
    Director
    19 Creskeld Drive
    LS19 9EJ Leeds
    West Yorkshire
    EnglandBritish67149480002
    HOLLIDAY, Alexander
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Director
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    British40938150003
    HOLLIDAY, Anne Elizabeth
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Tyne & Wear
    Director
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Tyne & Wear
    British40938220004
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MCCLINGTOCK, Jonathan Philip
    10 The Fellside
    NE3 4LJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 The Fellside
    NE3 4LJ Newcastle Upon Tyne
    Tyne & Wear
    British124559980001
    MULLER, Mark Francis, Mr.
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritish63620010002
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United KingdomBritish63620010002
    PATEL, Anant Vinod
    264 Burley Road
    LS4 2NY Leeds
    West Yorkshire
    Director
    264 Burley Road
    LS4 2NY Leeds
    West Yorkshire
    British126533340001
    PILSBURY, Roger Graham
    222 Western Way
    NE20 9ND Ponteland
    Northumberland
    Director
    222 Western Way
    NE20 9ND Ponteland
    Northumberland
    United KingdomBritish181627090001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does GORDON'S CHEMIST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 22, 2007
    Delivered On Sep 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking and all property and assets including l/h properties k/a 7 quarry hill oulton leeds west yorkshire, 49 selby road leeds west yorkshire, rothwell health centre stonebridge lane rothwell leeds west yorkshire and 91 moresdale lane leeds west yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • Medical Finance (Bristol) Limited
    Transactions
    • Sep 08, 2007Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 22, 2007
    Delivered On Sep 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on any account whatsoever
    Short particulars
    Stonebrig lane leeds,91 moorsdale lane leeds,7 quarry hill leeds,49 selby road leeds and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on such property and or the proceeds of sale thereof a floating equitable charge on all future f/h and l/h property a fixed charge on the goodwill and uncalled capital all book and other debts floating charge on the undertaking and all property and assets of the company both present and future.
    Persons Entitled
    • Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
    Transactions
    • Sep 03, 2007Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 49 selby road leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 2002
    Delivered On Jun 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 7 quarry hill oulton leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 2002Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 2002
    Delivered On Jun 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property forming the pharmacy at rothwell health centre stone brig lane rothwell leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 2002Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 02, 2000
    Delivered On Jun 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2000Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 02, 2000
    Delivered On Jun 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a 91 moredale lane leeds (k/a chemist shop seacroft south one stop centre foundry lane leeds west yorkshire t/n WYK670268. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2000Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 02, 2000
    Delivered On Jun 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a 49 selby road leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2000Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2000
    Delivered On Apr 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2000Registration of a charge (395)
    • Jan 09, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0